CS01 |
Confirmation statement with no updates 3rd February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET England on 27th October 2020 to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit F1E St Hilda's Business Centre the Ropery Whitby YO22 4ET England on 27th October 2020 to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2019
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th October 2019
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2019
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Little Scaling Farm Roxby Easington Saltburn by the Sea TS13 4TX United Kingdom on 12th October 2018 to Unit F1E St Hilda's Business Centre the Ropery Whitby YO22 4ET
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd December 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd December 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7DT England on 2nd February 2018 to Little Scaling Farm Roxby Easington Saltburn by the Sea TS13 4TX
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 1st December 2017, company appointed a new person to the position of a secretary
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 3rd February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th December 2015
filed on: 13th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Pool Meadow Close Solihull West Midlands B91 3HS on 15th November 2015 to 24 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7DT
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th August 2015
filed on: 22nd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 3rd February 2015
filed on: 8th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th October 2014
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(17 pages)
|